Search icon

FASTENAL COMPANY

Branch

Company Details

Name: FASTENAL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1989 (36 years ago)
Branch of: FASTENAL COMPANY, Minnesota (Company Number 1171439e-a0d4-e011-a886-001ec94ffe7f)
Entity Number: 1374115
ZIP code: 12207
County: Broome
Place of Formation: Minnesota
Principal Address: 2001 THEURER BLVD., WINONA, MN, United States, 55987
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 507-313-7206

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANIEL L. FLORNESS Chief Executive Officer 1215 SPRING BROOK DRIVE, WINONA, MN, United States, 55987

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 2001 THEURER BLVD., WINONA, MN, 55987, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 1215 SPRING BROOK DRIVE, WINONA, MN, 55987, USA (Type of address: Chief Executive Officer)
2017-08-03 2023-08-02 Address 2001 THEURER BLVD., WINONA, MN, 55987, USA (Type of address: Chief Executive Officer)
2016-12-20 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-20 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-11-05 2016-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-05 2016-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-12 2017-08-03 Address ATTN: TAX DEPT, 2001 THEURER BLVD, WINONA, MN, 55987, USA (Type of address: Principal Executive Office)
2005-12-12 2017-08-03 Address 2001 THEURER BLVD, WINONA, MN, 55987, USA (Type of address: Chief Executive Officer)
2003-12-09 2005-12-12 Address 2001 THEURER BLVD, WINOTA, MN, 55987, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802003766 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210823000380 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190802061016 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006777 2017-08-03 BIENNIAL STATEMENT 2017-08-01
161220000334 2016-12-20 CERTIFICATE OF CHANGE 2016-12-20
150812006055 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130813006126 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110901002839 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090803002893 2009-08-03 BIENNIAL STATEMENT 2009-08-01
081105000213 2008-11-05 CERTIFICATE OF CHANGE 2008-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142677 CL VIO INVOICED 2011-02-03 500 CL - Consumer Law Violation

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD DTSL5507AP0048H 2008-09-30 2008-09-30 No data
Unique Award Key CONT_AWD_DTSL5507AP0048H_6947_DTSL5507AP0048_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3419: MISCELLANEOUS MACHINE TOOLS

Recipient Details

Recipient FASTENAL COMPANY
UEI DTC8KCLLST36
Legacy DUNS 198776952
Recipient Address UNITED STATES, 356 E ORVIS ST, MASSENA, 136623200
BPA AWARD DTSL5507AP0048G 2008-06-30 2008-06-30 No data
Unique Award Key CONT_AWD_DTSL5507AP0048G_6947_DTSL5507AP0048_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3419: MISCELLANEOUS MACHINE TOOLS

Recipient Details

Recipient FASTENAL COMPANY
UEI DTC8KCLLST36
Legacy DUNS 198776952
Recipient Address UNITED STATES, 356 E ORVIS ST, MASSENA, 136623200
BPA AWARD DTSL5507AP0048F 2008-03-31 2008-03-31 No data
Unique Award Key CONT_AWD_DTSL5507AP0048F_6947_DTSL5507AP0048_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3419: MISCELLANEOUS MACHINE TOOLS

Recipient Details

Recipient FASTENAL COMPANY
UEI DTC8KCLLST36
Legacy DUNS 198776952
Recipient Address UNITED STATES, 356 E ORVIS ST, MASSENA, 136623200
BPA AWARD DTSL5507AP0048E 2008-01-02 2008-01-02 No data
Unique Award Key CONT_AWD_DTSL5507AP0048E_6947_DTSL5507AP0048_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3419: MISCELLANEOUS MACHINE TOOLS

Recipient Details

Recipient FASTENAL COMPANY
UEI DTC8KCLLST36
Legacy DUNS 198776952
Recipient Address UNITED STATES, 356 E ORVIS ST, MASSENA, 136623200
BPA AWARD DTSL5507AP0048I 2008-12-31 2008-12-31 No data
Unique Award Key CONT_AWD_DTSL5507AP0048I_6947_DTSL5507AP0048_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3419: MISCELLANEOUS MACHINE TOOLS

Recipient Details

Recipient FASTENAL COMPANY
UEI DTC8KCLLST36
Legacy DUNS 198776952
Recipient Address UNITED STATES, 356 E ORVIS ST, MASSENA, 136623200

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315178301 0213600 2011-01-11 61 LAKE SHORE DRIVE WEST, DUNKIRK, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-01-11
Case Closed 2011-03-18

Related Activity

Type Complaint
Activity Nr 207403189
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2011-02-15
Abatement Due Date 2011-03-21
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2011-02-15
Abatement Due Date 2011-03-21
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104323 Other Contract Actions 2021-08-02 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 8270000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-02
Termination Date 2022-04-01
Section 1330
Status Terminated

Parties

Name ESCON CONSTRUCTION PLC
Role Plaintiff
Name FASTENAL COMPANY
Role Defendant
2200705 Other Labor Litigation 2022-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-01
Termination Date 2024-07-25
Date Issue Joined 2023-06-07
Pretrial Conference Date 2023-07-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name PETROSINO
Role Plaintiff
Name FASTENAL COMPANY
Role Defendant
2406671 Fair Labor Standards Act 2024-09-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-23
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name ISMAIL
Role Plaintiff
Name FASTENAL COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State